About

Registered Number: 04173366
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL,

 

Based in Oldham, 3 Way Building Services Ltd was setup in 2001, it has a status of "VoluntaryArrangement". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVELL, Lee 06 March 2001 31 March 2004 1

Filing History

Document Type Date
CVA3 - N/A 29 April 2020
SH01 - Return of Allotment of shares 24 March 2020
SH01 - Return of Allotment of shares 24 March 2020
SH01 - Return of Allotment of shares 24 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 October 2019
CH01 - Change of particulars for director 24 July 2019
AP01 - Appointment of director 12 July 2019
CVA3 - N/A 30 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 November 2018
CVA3 - N/A 22 May 2018
PSC01 - N/A 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 March 2017
1.1 - Report of meeting approving voluntary arrangement 17 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 29 April 2014
SH06 - Notice of cancellation of shares 29 April 2014
SH03 - Return of purchase of own shares 29 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 07 March 2007
395 - Particulars of a mortgage or charge 13 January 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 11 August 2003
AA - Annual Accounts 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.